EDENTHORPE LODGE LIMITED

1 Edenthorpe Lodge 1 Edenthorpe Lodge, Eastbourne, BN20 7JA, England
StatusACTIVE
Company No.03630321
CategoryPrivate Limited Company
Incorporated11 Sep 1998
Age25 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

EDENTHORPE LODGE LIMITED is an active private limited company with number 03630321. It was incorporated 25 years, 9 months, 2 days ago, on 11 September 1998. The company address is 1 Edenthorpe Lodge 1 Edenthorpe Lodge, Eastbourne, BN20 7JA, England.



People

MURPHY, Brian

Secretary

ACTIVE

Assigned on 10 Sep 2023

Current time on role 9 months, 3 days

BICKNELL, Annalisa

Director

Company Director

ACTIVE

Assigned on 20 Sep 2013

Current time on role 10 years, 8 months, 23 days

CLEMENT, Elaine

Director

Retired

ACTIVE

Assigned on 12 Mar 2020

Current time on role 4 years, 3 months, 1 day

CLEMENT, Jim

Director

Retired

ACTIVE

Assigned on 12 Mar 2020

Current time on role 4 years, 3 months, 1 day

CLIFT, Caroline Patricia

Director

Solicitor

ACTIVE

Assigned on 15 Mar 2024

Current time on role 2 months, 29 days

CRONIN, Susan Mary

Director

Director Of Language School

ACTIVE

Assigned on 25 Jun 2019

Current time on role 4 years, 11 months, 18 days

GIBBERD-TOURLE, Stephanie Louise, Esther

Director

Clothing Industry

ACTIVE

Assigned on 26 Jun 2020

Current time on role 3 years, 11 months, 17 days

JONES, Phillip

Director

Builder

ACTIVE

Assigned on 06 Sep 2005

Current time on role 18 years, 9 months, 7 days

CALLOW, Constance May

Secretary

RESIGNED

Assigned on 11 Sep 1998

Resigned on 13 Aug 2001

Time on role 2 years, 11 months, 2 days

JONES, Phillip

Secretary

RESIGNED

Assigned on 26 Feb 2004

Resigned on 10 Sep 2023

Time on role 19 years, 6 months, 13 days

MORGAN, Joan Grace

Secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 11 Oct 2003

Time on role 2 years, 1 month, 29 days

ALPHA SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Sep 1998

Resigned on 11 Sep 1998

Time on role

CALLOW, Constance May

Director

Director

RESIGNED

Assigned on 11 Sep 1998

Resigned on 20 Sep 2013

Time on role 15 years, 9 days

COLLINS, Darren

Director

Co Director

RESIGNED

Assigned on 16 Mar 2004

Resigned on 11 Oct 2010

Time on role 6 years, 6 months, 26 days

DAW, Kristie

Director

Wholesale

RESIGNED

Assigned on 16 Mar 2004

Resigned on 11 Oct 2010

Time on role 6 years, 6 months, 26 days

DENNIS, Helen Mary

Director

Retired

RESIGNED

Assigned on 28 Oct 2003

Resigned on 06 Sep 2005

Time on role 1 year, 10 months, 9 days

DENNIS, John Maurice

Director

Executive Search Consultant

RESIGNED

Assigned on 11 Sep 1998

Resigned on 28 Oct 2003

Time on role 5 years, 1 month, 17 days

FOSTER, Donald Lionel

Director

Consultant

RESIGNED

Assigned on 11 Oct 2010

Resigned on 25 Jun 2019

Time on role 8 years, 8 months, 14 days

HATTEMORE, Paul Lee

Director

Warehouse Operative

RESIGNED

Assigned on 11 Sep 1998

Resigned on 23 Nov 2021

Time on role 23 years, 2 months, 12 days

JONES, Claire Louise Ivy

Director

Secretary

RESIGNED

Assigned on 15 Nov 2001

Resigned on 28 May 2004

Time on role 2 years, 6 months, 13 days

KILBY, Natasha

Director

Mortgage Adviser

RESIGNED

Assigned on 09 Oct 2006

Resigned on 30 Nov 2015

Time on role 9 years, 1 month, 21 days

MCCREADY, Claire Elizabeth, Dr

Director

Doctor

RESIGNED

Assigned on 30 Nov 2015

Resigned on 12 Mar 2020

Time on role 4 years, 3 months, 12 days

POOLEY, Mavis Margaret

Director

Retired

RESIGNED

Assigned on 11 Sep 1998

Resigned on 16 Mar 2004

Time on role 5 years, 6 months, 5 days

RAINBOW, Daniel James, Dr

Director

Medical Doctor

RESIGNED

Assigned on 11 Sep 1998

Resigned on 15 Nov 2001

Time on role 3 years, 2 months, 4 days

RUMMINS, Mark Adam

Director

Chartered Accountant

RESIGNED

Assigned on 28 May 2004

Resigned on 02 Sep 2011

Time on role 7 years, 3 months, 5 days

STURLAND, Jay Paul

Director

Photographer

RESIGNED

Assigned on 15 Nov 2001

Resigned on 28 May 2004

Time on role 2 years, 6 months, 13 days

TAY, Pamela

Director

Retired

RESIGNED

Assigned on 11 Sep 1998

Resigned on 09 Oct 2006

Time on role 8 years, 28 days

TOURLE, Shirley Ester

Director

Director

RESIGNED

Assigned on 19 Oct 2016

Resigned on 24 Jul 2020

Time on role 3 years, 9 months, 5 days

UPTON, Daniel Oliver

Director

Chiropodist

RESIGNED

Assigned on 09 Oct 2006

Resigned on 30 Nov 2015

Time on role 9 years, 1 month, 21 days

WILKINSON, Pamela Jean

Director

Civil Servant

RESIGNED

Assigned on 11 Oct 2010

Resigned on 25 Jun 2019

Time on role 8 years, 8 months, 14 days

ZIMMER, Marie-Paule Elizabeth

Director

Company Director

RESIGNED

Assigned on 02 Sep 2011

Resigned on 19 Oct 2016

Time on role 5 years, 1 month, 17 days


Some Companies

COOPER FITZSIMMONS MANAGEMENT COMPANY LIMITED

29-35 WEST HAM LANE,LONDON,E15 4PH

Number:04193906
Status:ACTIVE
Category:Private Limited Company

FOR COLCHESTER LIMITED

26-27 ST. BOTOLPHS STREET,COLCHESTER,CO2 7EA

Number:10585973
Status:ACTIVE
Category:Private Limited Company

JEE PRIVATE LIMITED

18 CHEAM CLOSE,COVENTRY,CV6 7EA

Number:06976518
Status:ACTIVE
Category:Private Limited Company

NAZRANA DOODHWALA LIMITED

44 PEVERIL STREET,BOLTON,BL3 3LR

Number:10534293
Status:ACTIVE
Category:Private Limited Company

R BURNSIDE LIMITED

BARRINGTON HOUSE,STOCKTON ON TEES,TS18 3EA

Number:07202457
Status:ACTIVE
Category:Private Limited Company
Number:07207300
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source